Name: | B. & B. FOREST PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1995 (29 years ago) |
Entity Number: | 1977065 |
ZIP code: | 12413 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 907, 251 ROUTE 145, CAIRO, NY, United States, 12413 |
Principal Address: | 251 Route 145, CAIRO, NY, United States, 12413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. & B. FOREST PRODUCTS, LTD. | DOS Process Agent | PO BOX 907, 251 ROUTE 145, CAIRO, NY, United States, 12413 |
Name | Role | Address |
---|---|---|
WILLIAM FABIAN | Chief Executive Officer | PO BOX 907, CAIRO, NY, United States, 12413 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | PO BOX 907, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-31 | 2023-11-01 | Address | PO BOX 907, 251 ROUTE 145, CAIRO, NY, 12413, USA (Type of address: Service of Process) |
2002-01-09 | 2023-11-01 | Address | PO BOX 907, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2018-07-31 | Address | PO BOX 907, CAIRO, NY, 12413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037489 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220715000320 | 2022-07-15 | BIENNIAL STATEMENT | 2021-11-01 |
191101061177 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180731006195 | 2018-07-31 | BIENNIAL STATEMENT | 2017-11-01 |
131125006271 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State